Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NBV ENTERPRISE SOLUTIONS LIMITED
Company Information for

NBV ENTERPRISE SOLUTIONS LIMITED

ROUEN HOUSE, ROUEN ROAD, NORWICH, NR1 1RB,
Company Registration Number
01678839
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Nbv Enterprise Solutions Ltd
NBV ENTERPRISE SOLUTIONS LIMITED was founded on 1982-11-17 and has its registered office in Norwich. The organisation's status is listed as "Active". Nbv Enterprise Solutions Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NBV ENTERPRISE SOLUTIONS LIMITED
 
Legal Registered Office
ROUEN HOUSE
ROUEN ROAD
NORWICH
NR1 1RB
Other companies in NG7
 
Previous Names
NOTTINGHAMSHIRE BUSINESS VENTURE18/04/2011
Filing Information
Company Number 01678839
Company ID Number 01678839
Date formed 1982-11-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB911517451  
Last Datalog update: 2024-03-06 20:49:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NBV ENTERPRISE SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NBV ENTERPRISE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
LUCY JANE CANNELL
Company Secretary 2018-04-16
JOANNA CLARKE
Director 2017-04-27
NICHOLAS WILLIAM DOYLE
Director 2016-12-06
JAMES ROBERT PINCHBECK
Director 2008-10-07
PHILIP ROGER WATKINS
Director 2016-12-06
LAURIE WISEMAN
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
SUENAINA SHARMA
Company Secretary 2017-06-07 2018-04-16
JOHN PERCY BALCH
Director 2016-12-06 2018-04-05
CHARLES COMYNS WILLIAM BERKELEY
Director 2016-12-06 2017-11-22
JOANNA CLARKE
Company Secretary 2005-07-21 2017-04-27
RICHARD JOHN DEARDEN
Director 2004-10-13 2017-04-27
PAUL EDWARD FEENAN
Director 2012-09-20 2017-04-27
PHIL DIXON
Director 2004-01-14 2009-12-10
EUNICE VICTORIA CARR
Director 1998-08-19 2008-12-04
TIMOTHY JOHN CLARKE
Director 2006-07-04 2008-07-21
ANDREW THOMAS BORKOWSKI
Director 2006-07-04 2008-01-11
JOHN ALEXANDER
Director 2004-07-07 2008-01-08
GAIL PATRICIA DIXON
Director 2003-01-31 2007-03-09
JILL MARIE EVENDEN
Director 2003-06-23 2006-07-04
SAMANTHA JANE GEMMELL
Director 2002-06-14 2006-01-05
RICHARD JOHN DEARDEN
Company Secretary 2002-02-01 2005-07-21
NORMAN VICTOR ALLCOCK
Director 1998-06-01 2004-09-03
HELEN DAVIES
Director 2002-06-14 2004-01-14
CHARLES NIGEL CULLEN
Director 1996-09-23 2003-06-23
NORMAN VICTOR ALLCOCK
Company Secretary 1998-03-01 2002-02-01
LINDSAY DAPHNE EJID ANGUS
Director 1998-05-16 2002-01-28
HENRY PERCIVAL BOLTON CLARK
Director 1991-06-27 1998-04-02
STUART EDWARD BRANDRETH
Director 1991-06-27 1998-03-31
HENRY GORDON MACKENZIE
Company Secretary 1991-06-27 1998-03-01
JAMES HENRY CROWE
Director 1991-06-27 1997-12-31
IVAN FLETCHER
Director 1991-06-27 1996-10-01
TERENCE MICHAEL FAULKNER
Director 1991-06-27 1996-09-01
JOHN BRIAN CRABTREE
Director 1991-06-27 1995-12-01
RICHARD JOHN DANBY
Director 1991-06-27 1993-07-31
RICHARD FOWKES CHADBURN
Director 1991-06-27 1993-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA CLARKE CAVENDISH CONSORTIUM LIMITED Director 2018-04-05 CURRENT 2017-11-09 Active
JOANNA CLARKE EAST LONDON SMALL BUSINESS CENTRE LIMITED Director 2018-04-05 CURRENT 1978-11-20 Liquidation
JOANNA CLARKE BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. Director 2018-04-05 CURRENT 2006-04-10 Active
JOANNA CLARKE EAST LONDON SMALL BUSINESS CHARITY LIMITED Director 2018-04-05 CURRENT 1993-07-20 Liquidation
JOANNA CLARKE ENTERPRISE FOR LONDON LTD Director 2018-04-05 CURRENT 2015-03-23 Active
JOANNA CLARKE GOEAST VENTURES LIMITED Director 2018-04-05 CURRENT 2002-07-24 Active - Proposal to Strike off
JOANNA CLARKE LONDON SMALL BUSINESS CENTRE LIMITED Director 2018-04-05 CURRENT 2004-12-21 Active - Proposal to Strike off
JOANNA CLARKE NBV PROPERTY MANAGEMENT LTD Director 2017-12-01 CURRENT 2001-09-07 Active
JOANNA CLARKE NORFOLK AND WAVENEY ENTERPRISE SERVICES Director 2017-06-07 CURRENT 1982-05-05 Active
JOANNA CLARKE NWES PROPERTY SERVICES LIMITED Director 2017-06-07 CURRENT 2005-02-10 Active
JOANNA CLARKE FUTURE DYNAMICS LIMITED Director 2008-05-06 CURRENT 2008-05-06 Dissolved 2016-11-01
NICHOLAS WILLIAM DOYLE CAVENDISH CONSORTIUM LIMITED Director 2018-04-05 CURRENT 2017-11-09 Active
NICHOLAS WILLIAM DOYLE BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. Director 2018-04-05 CURRENT 2006-04-10 Active
NICHOLAS WILLIAM DOYLE GOEAST VENTURES LIMITED Director 2018-04-05 CURRENT 2002-07-24 Active - Proposal to Strike off
NICHOLAS WILLIAM DOYLE NBV PROPERTY MANAGEMENT LTD Director 2017-04-27 CURRENT 2001-09-07 Active
NICHOLAS WILLIAM DOYLE EAST LONDON SMALL BUSINESS CENTRE LIMITED Director 2016-12-06 CURRENT 1978-11-20 Liquidation
NICHOLAS WILLIAM DOYLE NORFOLK AND WAVENEY ENTERPRISE SERVICES Director 2016-07-15 CURRENT 1982-05-05 Active
NICHOLAS WILLIAM DOYLE NWES PROPERTY SERVICES LIMITED Director 2016-07-15 CURRENT 2005-02-10 Active
NICHOLAS WILLIAM DOYLE CHIRPY HEAT LTD Director 2016-01-22 CURRENT 2016-01-22 Active
NICHOLAS WILLIAM DOYLE ADECOE LIMITED Director 2014-02-24 CURRENT 2013-03-12 Active
JAMES ROBERT PINCHBECK CAVENDISH CONSORTIUM LIMITED Director 2018-04-05 CURRENT 2017-11-09 Active
JAMES ROBERT PINCHBECK EAST LONDON SMALL BUSINESS CENTRE LIMITED Director 2018-04-05 CURRENT 1978-11-20 Liquidation
JAMES ROBERT PINCHBECK BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. Director 2018-04-05 CURRENT 2006-04-10 Active
JAMES ROBERT PINCHBECK EAST LONDON SMALL BUSINESS CHARITY LIMITED Director 2018-04-05 CURRENT 1993-07-20 Liquidation
JAMES ROBERT PINCHBECK GOEAST VENTURES LIMITED Director 2018-04-05 CURRENT 2002-07-24 Active - Proposal to Strike off
JAMES ROBERT PINCHBECK LONDON SMALL BUSINESS CENTRE LIMITED Director 2018-04-05 CURRENT 2004-12-21 Active - Proposal to Strike off
JAMES ROBERT PINCHBECK DEANS SPORT, HEALTH AND LEISURE MANAGEMENT COMPANY LIMITED Director 2017-09-13 CURRENT 2010-09-10 Active
JAMES ROBERT PINCHBECK LINCOLN COLLEGE CORPORATE SUPPORT SOLUTIONS LIMITED Director 2017-09-13 CURRENT 2011-07-28 Active
JAMES ROBERT PINCHBECK LINCOLN ACADEMY LIMITED Director 2017-09-13 CURRENT 2004-04-02 Active
JAMES ROBERT PINCHBECK FE RESOURCES (LINCOLN) LTD Director 2017-09-13 CURRENT 2011-06-27 Active
JAMES ROBERT PINCHBECK LINCOLN COLLEGE COMMERCIAL HOLDINGS LIMITED Director 2017-09-13 CURRENT 2011-07-28 Active
JAMES ROBERT PINCHBECK NORFOLK AND WAVENEY ENTERPRISE SERVICES Director 2017-06-07 CURRENT 1982-05-05 Active
JAMES ROBERT PINCHBECK NWES PROPERTY SERVICES LIMITED Director 2017-06-07 CURRENT 2005-02-10 Active
JAMES ROBERT PINCHBECK NBV PROPERTY MANAGEMENT LTD Director 2017-04-27 CURRENT 2001-09-07 Active
PHILIP ROGER WATKINS BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. Director 2018-04-05 CURRENT 2006-04-10 Active
PHILIP ROGER WATKINS GOEAST VENTURES LIMITED Director 2018-04-05 CURRENT 2002-07-24 Active - Proposal to Strike off
PHILIP ROGER WATKINS LONDON SMALL BUSINESS CENTRE LIMITED Director 2018-04-05 CURRENT 2004-12-21 Active - Proposal to Strike off
PHILIP ROGER WATKINS NBV PROPERTY MANAGEMENT LTD Director 2017-04-27 CURRENT 2001-09-07 Active
LAURIE WISEMAN BARKING & DAGENHAM SMALL BUSINESS CENTRE LTD. Director 2018-04-05 CURRENT 2006-04-10 Active
LAURIE WISEMAN GOEAST VENTURES LIMITED Director 2018-04-05 CURRENT 2002-07-24 Active - Proposal to Strike off
LAURIE WISEMAN LONDON SMALL BUSINESS CENTRE LIMITED Director 2018-04-05 CURRENT 2004-12-21 Active - Proposal to Strike off
LAURIE WISEMAN NBV PROPERTY MANAGEMENT LTD Director 2017-04-27 CURRENT 2001-09-07 Active
LAURIE WISEMAN NORFOLK AND WAVENEY ENTERPRISE SERVICES Director 2016-12-06 CURRENT 1982-05-05 Active
LAURIE WISEMAN NWES PROPERTY SERVICES LIMITED Director 2016-12-06 CURRENT 2005-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-01APPOINTMENT TERMINATED, DIRECTOR PABLO TUDOR BARRACLOUGH HEPWORTH LLOYD
2024-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-12DIRECTOR APPOINTED MRS MARCELLE CASTLE
2023-06-16CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-21CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-11-23AP01DIRECTOR APPOINTED MR PABLO TUDOR BARRACLOUGH HEPWORTH LLOYD
2021-11-18AP01DIRECTOR APPOINTED MR ANTONY JOHN WALTERS
2021-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROGER WATKINS
2021-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM DOYLE
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CLARKE
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-27AP01DIRECTOR APPOINTED MRS LORRAINE MARGARET CONNELLAN
2019-07-15RES13Resolutions passed:
  • Rectification of register of members 30/01/2018
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-01-23CH01Director's details changed for Mr Nicholas William Doyle on 2019-01-23
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM 4B Guildhall Hill Norwich NR2 1JH England
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-26PSC08Notification of a person with significant control statement
2018-06-26PSC07CESSATION OF NORWICH ENTERPRISE CENTRE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSIE NICOLA JARROLD
2018-05-31RP04TM01SECOND FILING OF TM01 FOR JOHN PERCY BALCH
2018-05-31RP04TM01SECOND FILING OF TM01 FOR KEVIN MICHAEL HORNE
2018-05-31ANNOTATIONClarification
2018-04-19TM02Termination of appointment of Suenaina Sharma on 2018-04-16
2018-04-18AP03Appointment of Mrs Lucy Jane Cannell as company secretary on 2018-04-16
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HORNE
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALCH
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HORNE
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALCH
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-03-07DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COMYNS WILLIAM BERKELEY
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JILL RUDDOCK
2017-06-19AP01DIRECTOR APPOINTED MR LAURIE MICHAEL WISEMAN
2017-06-19AP01DIRECTOR APPOINTED MS JILL RUDDOCK
2017-06-19CH01Director's details changed for Mr Philip Roger Williams on 2017-06-19
2017-06-19AP01DIRECTOR APPOINTED MR CHARLES COMYNS WILLIAM BERKELEY
2017-06-19AP01DIRECTOR APPOINTED MR PHILIP ROGER WILLIAMS
2017-06-19AP01DIRECTOR APPOINTED MS SUSIE NICOLA JARROLD
2017-06-19AP01DIRECTOR APPOINTED MR KEVIN MICHAEL HORNE
2017-06-19AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM DOYLE
2017-06-19AP01DIRECTOR APPOINTED MR JOHN PERCY BALCH
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SUTTON
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-13AP03SECRETARY APPOINTED MRS SUENAINA SHARMA
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2017 FROM MERCURY HOUSE SHIPSTONES BUSINESS CENTRE NORTH GATE NOTTINGHAM NG7 7FN
2017-05-09RES01ADOPT ARTICLES 30/03/2017
2017-05-08AP01DIRECTOR APPOINTED MRS JOANNA CLARKE
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FEENAN
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STOPFORD
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DEARDEN
2017-05-08TM02APPOINTMENT TERMINATED, SECRETARY JOANNA CLARKE
2016-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-08-31AR0127/06/16 NO MEMBER LIST
2016-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-12AP01DIRECTOR APPOINTED MR RICHARD GUY SUTTON
2015-07-20AR0127/06/15 NO MEMBER LIST
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN NUNN
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-22AR0127/06/14 NO MEMBER LIST
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THEOBALD
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-25AR0127/06/13 NO MEMBER LIST
2013-01-22AP01DIRECTOR APPOINTED PAUL EDWARD FEENAN
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-26AR0127/06/12 NO MEMBER LIST
2012-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA IRONS / 25/06/2012
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMSON
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 1ST FL UNIT 3C SHIPSTONE BUSS CENTRE NORTH GATE NOTTINGHAM NOTTINGHAMSHIRE NG7 7FN
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-11AR0127/06/11 NO MEMBER LIST
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROSS
2011-04-18RES15CHANGE OF NAME 18/04/2011
2011-04-18CERTNMCOMPANY NAME CHANGED NOTTINGHAMSHIRE BUSINESS VENTURE CERTIFICATE ISSUED ON 18/04/11
2011-02-14AP01DIRECTOR APPOINTED MISS SUSAN HAZEL NUNN
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-29AR0127/06/10 NO MEMBER LIST
2010-02-16MEM/ARTSARTICLES OF ASSOCIATION
2010-02-16RES01ALTER ARTICLES 05/02/2010
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PHIL DIXON
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW THOMSON / 10/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEON THEOBALD / 10/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN STOPFORD / 10/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSS / 10/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT PINCHBECK / 10/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DEARDEN / 10/12/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA IRONS / 10/12/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-11363aANNUAL RETURN MADE UP TO 27/06/09
2009-02-06RES01ADOPT ARTICLES 04/12/2008
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR EUNICE CARR
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10288aDIRECTOR APPOINTED MARK ANDREW THOMSON
2008-12-10288aDIRECTOR APPOINTED JAMES ROBERT PINCHBECK
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR WENDY MORRIS
2008-09-24363aANNUAL RETURN MADE UP TO 27/06/08
2008-08-20288aDIRECTOR APPOINTED BRIAN JOHN STOPFORD
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY CLARKE
2008-01-17288bDIRECTOR RESIGNED
2008-01-16288bDIRECTOR RESIGNED
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363aANNUAL RETURN MADE UP TO 27/06/07
2007-09-07288bSECRETARY RESIGNED
2007-04-19288bDIRECTOR RESIGNED
2007-04-19288bDIRECTOR RESIGNED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-08-16363aANNUAL RETURN MADE UP TO 27/06/06
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-18288bDIRECTOR RESIGNED
2006-07-18288bDIRECTOR RESIGNED
2006-06-21288aNEW SECRETARY APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2005-08-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-11363sANNUAL RETURN MADE UP TO 27/06/05
2005-06-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NBV ENTERPRISE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NBV ENTERPRISE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-12-12 Outstanding THE SECRETARY OF STATE FOR COMMUNITIES AND LOCAL GOVERNMENT
LEGAL MORTGAGE 2012-12-04 Outstanding HSBC BANK PLC
DEBENTURE 2012-11-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NBV ENTERPRISE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of NBV ENTERPRISE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NBV ENTERPRISE SOLUTIONS LIMITED
Trademarks
We have not found any records of NBV ENTERPRISE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NBV ENTERPRISE SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-03-23 GBP £8,438
Derbyshire County Council 2017-03-23 GBP £1,688
Derbyshire County Council 2017-02-27 GBP £2,250
Nottingham City Council 2016-12-09 GBP £526 821-Sales-General
Nottingham City Council 2015-03-03 GBP £6 475-Other Services
Nottinghamshire County Council 2014-12-05 GBP £13,500
Nottingham City Council 2014-10-08 GBP £17,269 475-Other Services
Nottingham City Council 2014-07-28 GBP £5,469
Nottingham City Council 2014-07-28 GBP £5,469 475-Other Services
Nottinghamshire County Council 2014-04-08 GBP £4,000
Nottinghamshire County Council 2014-04-08 GBP £4,000
Nottinghamshire County Council 2013-12-30 GBP £9,000
Nottinghamshire County Council 2013-12-30 GBP £9,000
Nottingham City Council 2013-09-03 GBP £1,000
Nottingham City Council 2013-09-03 GBP £1,000 450 - GRANTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts
Supplier Description Contract award date
Construction work 2013/08/27 GBP 2,293,987

Refurbishment of an existing office building in Nottingham into a high quality specialist Nottingham Pre-Start Community Enterprise Centre.

Outgoings
Business Rates/Property Tax
Business rates information was found for NBV ENTERPRISE SOLUTIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Shops 130-131, Middle Walk, Broad Marsh Centre, Nottingham, NG1 7LN NG1 7LN 13,50020140228

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NBV ENTERPRISE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NBV ENTERPRISE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.